Entity Name: | RESPONSE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N15000006272 |
FEI/EIN Number | 27-3865628 |
Address: | 4575 Lexington Ave., JACKSONVILLE, FL, 32210, US |
Mail Address: | 4575 Lexington Ave., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMLINSON GARY L | Agent | 4575 Lexington Ave., JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
TOMLINSON GARY L | President | 4575 Lexington Ave., JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
TOMLINSON DEBORAH J | Vice President | 1349 Oaklanding Lane, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Warren Heather L | Secretary | 4575 Lexington Ave., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 4575 Lexington Ave., Apt. 9, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 4575 Lexington Ave., Apt. 9, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 4575 Lexington Ave., Apt. 9, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | TOMLINSON, GARY L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-10-21 |
Domestic Non-Profit | 2015-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State